CANFORD AUDIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANFORD AUDIO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01385727
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANFORD AUDIO LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing
    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CANFORD AUDIO LIMITED located?

    Registered Office Address
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of CANFORD AUDIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANFORD AUDIO PLCAug 25, 1978Aug 25, 1978

    What are the latest accounts for CANFORD AUDIO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2026
    Next Accounts Due OnJul 31, 2027
    Last Accounts
    Last Accounts Made Up ToOct 31, 2025

    What is the status of the latest confirmation statement for CANFORD AUDIO LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for CANFORD AUDIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Oct 31, 2025

    29 pagesAA

    Confirmation statement made on Jan 19, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2024

    29 pagesAA

    Confirmation statement made on Jan 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2023

    29 pagesAA

    Confirmation statement made on Jan 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    29 pagesAA

    Confirmation statement made on Jan 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Werner Bachmann as a director on Aug 11, 2022

    1 pagesTM01

    Full accounts made up to Oct 31, 2021

    32 pagesAA

    Confirmation statement made on Jan 19, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Iain Stewart Elliott as a director on Dec 29, 2021

    1 pagesTM01

    Appointment of Mr Mark Brindley as a director on Nov 24, 2021

    2 pagesAP01

    Appointment of Mr Gavin Anthony Drake as a director on Nov 24, 2021

    2 pagesAP01

    Appointment of Mr Alan Raymond Wilson as a director on Nov 24, 2021

    2 pagesAP01

    Termination of appointment of John Alexander Slider as a director on Sep 22, 2021

    1 pagesTM01

    Full accounts made up to Oct 31, 2020

    31 pagesAA

    Confirmation statement made on Jan 19, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Arnold as a director on Oct 12, 2020

    2 pagesAP01

    Full accounts made up to Oct 31, 2019

    28 pagesAA

    Confirmation statement made on Jan 19, 2020 with no updates

    3 pagesCS01

    Registration of charge 013857270010, created on Nov 04, 2019

    22 pagesMR01

    legacy

    1 pagesSH20

    Statement of capital on Oct 10, 2019

    • Capital: GBP 100,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of CANFORD AUDIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANCIS, John Stuart
    The Close, Corseley Road
    Groombridge
    TN3 9SE Tunbridge Wells
    The Vicarage
    Kent
    England
    Secretary
    The Close, Corseley Road
    Groombridge
    TN3 9SE Tunbridge Wells
    The Vicarage
    Kent
    England
    British152274360001
    ARNOLD, Christopher John
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    Director
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    EnglandBritish85753550001
    BRINDLEY, Mark
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    Director
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    EnglandBritish264433050001
    BYERS, Graeme David
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    Director
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    EnglandBritish262827460001
    DRAKE, Gavin Anthony
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    Director
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    EnglandBritish288141150001
    FRANCIS, John Stuart
    The Close, Corseley Road
    Groombridge
    TN3 9SE Tunbridge Wells
    The Vicarage
    Kent
    England
    Director
    The Close, Corseley Road
    Groombridge
    TN3 9SE Tunbridge Wells
    The Vicarage
    Kent
    England
    EnglandBritish152274360002
    WILSON, Alan Raymond
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    Director
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    EnglandBritish288140620001
    ELLIOTT, Iain Stewart
    Horsley Tower
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    Secretary
    Horsley Tower
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    British71033790001
    HINDMARSH, Mark
    51 The Briary
    Shotley Bridge
    DH8 0QX Consett
    County Durham
    Secretary
    51 The Briary
    Shotley Bridge
    DH8 0QX Consett
    County Durham
    British48797260001
    ROBSON, Oran Kenneth Hindhaugh
    73 Hartley Avenue
    Monkseaton
    NE26 3NS Whitley Bay
    Tyne & Wear
    Secretary
    73 Hartley Avenue
    Monkseaton
    NE26 3NS Whitley Bay
    Tyne & Wear
    British73619820003
    BACHMANN, Werner, Herr
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    Director
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    LiechtensteinAustrian211593270001
    BOOTH, Vernon Edward Hartley, Dr
    Honingham Road
    Barnham Broom
    NR9 4DB Norwich
    The Old Hall
    United Kingdom
    Director
    Honingham Road
    Barnham Broom
    NR9 4DB Norwich
    The Old Hall
    United Kingdom
    United KingdomBritish156471030001
    BOOTH, Vernon Edward Hartley
    Old Hall
    Barnham Broom
    NR9 4DB Norwich
    Director
    Old Hall
    Barnham Broom
    NR9 4DB Norwich
    United KingdomBritish56426150002
    BROWN, Durwin John
    Newton Street
    Witton Gilbert
    DH7 6SN Durham
    11
    United Kingdom
    Director
    Newton Street
    Witton Gilbert
    DH7 6SN Durham
    11
    United Kingdom
    United KingdomBritish114241190001
    BUCKLE, Philip
    23 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    Director
    23 Hazelwood Road
    Duffield
    DE56 4DP Belper
    Derbyshire
    United KingdomBritish173803190001
    ELLIOTT, Iain Stewart
    Horsley Tower
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    Director
    Horsley Tower
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    United KingdomBritish71033790001
    ELLIOTT, Iain Stewart
    Horsley Tower
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    Director
    Horsley Tower
    Longhorsley
    NE65 8UY Morpeth
    Northumberland
    United KingdomBritish71033790001
    FRANCIS, John Stuart
    Mill Cottage
    Lamberhurst
    TN3 8EG Tonbridge
    Kent
    Director
    Mill Cottage
    Lamberhurst
    TN3 8EG Tonbridge
    Kent
    United KingdomBritish152274360001
    FRIESTAD, Leif John
    5 The Green
    Aston Rowant
    OX49 5ST Watlington
    Mulberry Cottage
    Oxfordshire
    United Kingdom
    Director
    5 The Green
    Aston Rowant
    OX49 5ST Watlington
    Mulberry Cottage
    Oxfordshire
    United Kingdom
    United KingdomNorwegian158535660001
    HENRIKSEN, Bent
    Spital Hall
    Mitford
    NE61 3PN Morpeth
    Northumberland
    Director
    Spital Hall
    Mitford
    NE61 3PN Morpeth
    Northumberland
    United KingdomDanish10353110001
    HINDMARSH, Mark
    51 The Briary
    Shotley Bridge
    DH8 0QX Consett
    County Durham
    Director
    51 The Briary
    Shotley Bridge
    DH8 0QX Consett
    County Durham
    British48797260001
    HOLLOWAY, David John
    Tofta Farm
    Ravensworth
    DL11 7ER Richmond
    Field House
    North Yorkshire
    United Kingdom
    Director
    Tofta Farm
    Ravensworth
    DL11 7ER Richmond
    Field House
    North Yorkshire
    United Kingdom
    EnglandBritish112761570001
    JACKSON, Lawrence
    3 Turnberry Court
    NG12 4DL Edwalton
    Director
    3 Turnberry Court
    NG12 4DL Edwalton
    British93072990001
    KELLEY, Richard Maurice
    Green Gables Chapel Lane
    Wilstead
    MK45 3DH Bedford
    Director
    Green Gables Chapel Lane
    Wilstead
    MK45 3DH Bedford
    British78737650002
    KENNEDY, Charles
    5 Culloden Mews
    Cravengate
    DL10 4XL Richmond
    North Yorkshire
    Director
    5 Culloden Mews
    Cravengate
    DL10 4XL Richmond
    North Yorkshire
    EnglandBritish26367120001
    MORGAN WILLIAMS, Hugh Richard Vaughan
    Grange
    Cowesby
    YO7 2JL Thirsk
    Cowesby
    North Yorkshire
    United Kingdom
    Director
    Grange
    Cowesby
    YO7 2JL Thirsk
    Cowesby
    North Yorkshire
    United Kingdom
    EnglandBritish14097120001
    REVELS, William Barry
    Floral House
    Redburn
    NE47 7EA Hexham
    Northumberland
    Director
    Floral House
    Redburn
    NE47 7EA Hexham
    Northumberland
    United KingdomBritish80664480001
    ROBSON, Oran Kenneth Hindhaugh
    73 Hartley Avenue
    Monkseaton
    NE26 3NS Whitley Bay
    Tyne & Wear
    Director
    73 Hartley Avenue
    Monkseaton
    NE26 3NS Whitley Bay
    Tyne & Wear
    EnglandBritish73619820003
    SLIDER, John Alexander
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    Director
    Crowther Road
    Washington
    NE38 0BW Tyne & Wear
    EnglandScottish78526290001

    Who are the persons with significant control of CANFORD AUDIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canford Group Limited
    Crowther Road
    NE38 0BW Washington
    Canford
    United Kingdom
    Jun 30, 2016
    Crowther Road
    NE38 0BW Washington
    Canford
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act
    Place RegisteredCompanies House, Cardiff
    Registration Number03154977
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0